London
EC1Y 4AG
Director Name | Mr Timothy Paul Righton |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Terence John O'Brien |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Aidan Thomas Coughlan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 October 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Briarbank 42 Westerfield Road Ipswich Suffolk IP4 2UT |
Secretary Name | Mr Robert Earl Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Smiths Place Grange Farm Ipswich Suffolk IP5 2YR |
Director Name | Michael William Liverton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 September 1999) |
Role | Sales Director |
Correspondence Address | 142 Long Road Lawford Manningtree Essex CO11 2HS |
Director Name | Mr Trevor John Pearson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mere Gardens Rushmere St. Andrew Ipswich Suffolk IP4 5HU |
Director Name | Mr Robert Earl Baker |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Smiths Place Grange Farm Ipswich Suffolk IP5 2YR |
Secretary Name | Mr Trevor John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mere Gardens Rushmere St. Andrew Ipswich Suffolk IP4 5HU |
Director Name | Denis Chirgwin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 363 Woodham Lane Woodham Surrey KT15 3PW |
Director Name | David Raymond McGinn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2003) |
Role | Sales |
Correspondence Address | 2 Starkey Close Cheshunt Waltham Cross Hertfordshire EN7 6WE |
Director Name | Simon Catterick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 27 October 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a High Street Saffron Walden Essex CB10 1AT |
Director Name | Mr Michael Hanna |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Turpins Avenue Holland On Sea Essex CO15 5HE |
Secretary Name | Mr Graham John Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Farm Whyle Lane Pudleston Herefordshire HR6 0RQ Wales |
Secretary Name | Mr Larry Graeme Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(16 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 West Hill Road London SW18 1LE |
Secretary Name | Mr Jacob Julian Synett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Pinnacle Place, Green Lane Stanmore Middlesex HA7 3AA |
Director Name | Mr Andrew Paul Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(17 years after company formation) |
Appointment Duration | 3 years (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Ballingham Hereford Herefordshire HR2 6NN Wales |
Director Name | Mr Ian David Brewer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Croft Cottage Bellingdon Chesham Buckinghamshire HP5 2XW |
Secretary Name | Ian David Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(18 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 May 2005) |
Role | Accountant |
Correspondence Address | 160 George Street Berkhamsted Hertfordshire HP4 2EW |
Secretary Name | Samantha Jayne Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2006) |
Role | Company Director |
Correspondence Address | 47 Western Drive Hanslope Milton Keynes Buckinghamshire MK19 7LB |
Director Name | Mr Mark Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Mr Martin Anthony Balaam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Coole Lane Nantwich Cheshire CW5 8AY |
Director Name | Mr Timothy Howard Perks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowdown Farmhouse Burys Bank Road Greenham Newbury Berkshire RG19 8DA |
Secretary Name | Christopher Edward Francis Van Den Heuvel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 7 Hawkes Leap Windlesham Surrey GU20 6JL |
Secretary Name | Peter Andrew Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Somersby Crescent Maidenhead Berkshire SL6 3YY |
Director Name | Mr Anthony John Riley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR |
Director Name | Mr Matthew Robinson Riley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR |
Director Name | Mr Peter Adam Daiches Dubens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Secretary Name | Mr Anthony John Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(22 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR |
Secretary Name | Mr David Lewis McGlennon |
---|---|
Status | Resigned |
Appointed | 01 March 2010(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR |
Director Name | Mr Gareth Robert Kirkwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(24 years after company formation) |
Appointment Duration | 1 year (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR |
Director Name | Mr Neil Keith Muller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR |
Director Name | Mr Gavin Peter Griggs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(30 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR |
Director Name | Mr David Lewis McGlennon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(31 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR |
Website | www.angliatelecom.co.uk |
---|
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.7m at £0.01 | Daisy Intermediate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £53,517,000 |
Gross Profit | £11,506,000 |
Net Worth | £24,830,000 |
Cash | £1,279,000 |
Current Liabilities | £36,185,000 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
28 August 2009 | Delivered on: 4 September 2009 Satisfied on: 9 June 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
1 October 2006 | Delivered on: 13 October 2006 Satisfied on: 2 September 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 May 2005 | Delivered on: 7 June 2005 Satisfied on: 3 October 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 October 2003 | Delivered on: 14 November 2003 Satisfied on: 13 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 1990 | Delivered on: 8 March 1990 Satisfied on: 14 August 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 December 1989 | Delivered on: 19 December 1989 Satisfied on: 28 January 2000 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 1989 | Delivered on: 19 January 1989 Satisfied on: 27 January 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 106 handford road ipswich, suffolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 2013 | Delivered on: 5 April 2013 Satisfied on: 7 January 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 April 2012 | Delivered on: 20 April 2012 Satisfied on: 26 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Second supplemental deed Secured details: All monies due or to become due from a chargor to the finance parties, the bi-lateral ancillary lender and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets (and all rights in respect thereof), properties, shares, assignments over the accounts, intellectual property, see image for full details. Fully Satisfied |
2 February 2011 | Delivered on: 12 February 2011 Satisfied on: 26 February 2014 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Supplemental deed relating to a debenture dated 7 june 2010 and Secured details: All monies due or to become due from a chargor to the finance parties, the bi-lateral ancillary lender and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets (and all rights in respect thereof), properties, shares, assignments over the accounts, intellectual property, see image for full details. Fully Satisfied |
7 June 2010 | Delivered on: 10 June 2010 Satisfied on: 26 February 2014 Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from a chargor to the finance parties, the bi-lateral ancillary lender and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
2 June 1988 | Delivered on: 15 June 1988 Satisfied on: 27 January 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 June 2021 | Delivered on: 23 June 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined within the Instrument)) Classification: A registered charge Outstanding |
19 July 2019 | Delivered on: 24 July 2019 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
13 May 2019 | Delivered on: 20 May 2019 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Outstanding |
24 July 2018 | Delivered on: 26 July 2018 Persons entitled: Ares Management Limited (As Security Agent for Each of the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 18 July 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
21 November 2016 | Delivered on: 30 November 2016 Persons entitled: Hsbc Corporate Brustee Company (UK) Limited Classification: A registered charge Outstanding |
27 May 2015 | Delivered on: 3 June 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
30 January 2015 | Delivered on: 4 February 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
8 November 2023 | Confirmation statement made on 6 November 2023 with updates (4 pages) |
---|---|
3 October 2023 | Registration of charge 021146020022, created on 28 September 2023 (90 pages) |
17 July 2023 | Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on 29 June 2023 (2 pages) |
12 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2023 | Full accounts made up to 31 March 2022 (30 pages) |
30 June 2023 | Company name changed anglia telecom centres LIMITED\certificate issued on 30/06/23
|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
11 May 2022 | Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on 4 May 2022 (2 pages) |
6 May 2022 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page) |
6 May 2022 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page) |
4 May 2022 | Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 4 May 2022 (1 page) |
7 January 2022 | Full accounts made up to 31 March 2021 (29 pages) |
25 November 2021 | Confirmation statement made on 6 November 2021 with updates (4 pages) |
25 November 2021 | Appointment of Mr Andrew Kenneth Boland as a director on 3 November 2021 (2 pages) |
23 June 2021 | Registration of charge 021146020021, created on 16 June 2021 (38 pages) |
12 May 2021 | Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on 6 April 2021 (2 pages) |
13 April 2021 | Full accounts made up to 31 March 2020 (30 pages) |
6 April 2021 | Registered office address changed from Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 6 April 2021 (1 page) |
3 April 2021 | Satisfaction of charge 021146020019 in full (4 pages) |
3 April 2021 | Satisfaction of charge 021146020020 in full (4 pages) |
24 March 2021 | Cessation of Digital Wholesale Solutions Holdings Limited as a person with significant control on 12 March 2021 (1 page) |
24 March 2021 | Notification of Digital Wholesale Solutions Group Limited as a person with significant control on 12 March 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
19 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
24 July 2019 | Registration of charge 021146020020, created on 19 July 2019 (90 pages) |
16 July 2019 | Notification of Digital Wholesale Solutions Holdings Limited as a person with significant control on 12 July 2019 (2 pages) |
16 July 2019 | Cessation of Daisy Intermediate Holdings Limited as a person with significant control on 12 July 2019 (1 page) |
9 July 2019 | Change of details for Daisy Intermediate Holdings Limited as a person with significant control on 29 April 2019 (2 pages) |
20 May 2019 | Registration of charge 021146020019, created on 13 May 2019 (40 pages) |
29 April 2019 | Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR on 29 April 2019 (1 page) |
23 April 2019 | Statement of company's objects (2 pages) |
15 February 2019 | Appointment of Mr Terence John O'brien as a director on 1 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of David Lewis Mcglennon as a director on 1 February 2019 (1 page) |
15 February 2019 | Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019 (1 page) |
15 February 2019 | Appointment of Mr Timothy Paul Righton as a director on 1 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Stephen Alan Smith as a director on 1 February 2019 (1 page) |
4 February 2019 | Satisfaction of charge 021146020018 in full (4 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (30 pages) |
20 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
3 August 2018 | Satisfaction of charge 021146020014 in full (1 page) |
3 August 2018 | Satisfaction of charge 021146020015 in full (1 page) |
3 August 2018 | Satisfaction of charge 021146020016 in full (1 page) |
3 August 2018 | Satisfaction of charge 021146020017 in full (1 page) |
26 July 2018 | Registration of charge 021146020018, created on 24 July 2018 (61 pages) |
11 July 2018 | Appointment of Mr David Lewis Mcglennon as a director on 22 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Neil Keith Muller as a director on 22 June 2018 (1 page) |
2 January 2018 | Full accounts made up to 31 March 2017 (28 pages) |
21 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
16 November 2017 | Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Gavin Peter Griggs as a director on 31 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Gavin Peter Griggs as a director on 31 October 2017 (1 page) |
18 July 2017 | Appointment of Mr Gavin Peter Griggs as a director on 5 July 2017 (2 pages) |
18 July 2017 | Registration of charge 021146020017, created on 30 June 2017 (69 pages) |
18 July 2017 | Registration of charge 021146020017, created on 30 June 2017 (69 pages) |
18 July 2017 | Appointment of Mr Gavin Peter Griggs as a director on 5 July 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
30 November 2016 | Registration of charge 021146020016, created on 21 November 2016 (73 pages) |
30 November 2016 | Registration of charge 021146020016, created on 21 November 2016 (73 pages) |
20 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
20 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
7 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
3 June 2015 | Registration of charge 021146020015, created on 27 May 2015 (69 pages) |
3 June 2015 | Registration of charge 021146020015, created on 27 May 2015 (69 pages) |
15 May 2015 | Registered office address changed from Daisy House, Lindred Road Business Park Nelson Lancashire BB9 5SR England to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Daisy House, Lindred Road Business Park Nelson Lancashire BB9 5SR England to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 May 2015 (1 page) |
19 March 2015 | Appointment of Mr Nathan Richard Marke as a director on 27 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr Neil Keith Muller as a director on 27 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr Neil Keith Muller as a director on 27 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr Nathan Richard Marke as a director on 27 February 2015 (2 pages) |
4 February 2015 | Registration of charge 021146020014, created on 30 January 2015 (56 pages) |
4 February 2015 | Registration of charge 021146020014, created on 30 January 2015 (56 pages) |
7 January 2015 | Satisfaction of charge 13 in full (14 pages) |
7 January 2015 | Satisfaction of charge 13 in full (14 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
4 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
26 February 2014 | Satisfaction of charge 10 in full (1 page) |
26 February 2014 | Satisfaction of charge 11 in full (1 page) |
26 February 2014 | Satisfaction of charge 12 in full (1 page) |
26 February 2014 | Satisfaction of charge 12 in full (1 page) |
26 February 2014 | Satisfaction of charge 11 in full (1 page) |
26 February 2014 | Satisfaction of charge 10 in full (1 page) |
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
18 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Termination of appointment of Gareth Kirkwood as a director (1 page) |
1 May 2012 | Termination of appointment of Gareth Kirkwood as a director (1 page) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 12 (17 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 12 (17 pages) |
5 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Termination of appointment of Peter Dubens as a director (1 page) |
21 October 2011 | Termination of appointment of Peter Dubens as a director (1 page) |
12 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
11 July 2011 | Appointment of Mr Stephen Alan Smith as a director (2 pages) |
11 July 2011 | Appointment of Mr Stephen Alan Smith as a director (2 pages) |
10 July 2011 | Termination of appointment of Anthony Riley as a director (1 page) |
10 July 2011 | Termination of appointment of Anthony Riley as a director (1 page) |
17 April 2011 | Appointment of Mr Gareth Robert Kirkwood as a director (2 pages) |
17 April 2011 | Appointment of Mr Gareth Robert Kirkwood as a director (2 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
6 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Mr Peter Adam Daiches Dubens on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Peter Adam Daiches Dubens on 11 November 2010 (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
3 March 2010 | Appointment of Mr David Lewis Mcglennon as a secretary (1 page) |
3 March 2010 | Appointment of Mr David Lewis Mcglennon as a secretary (1 page) |
3 March 2010 | Termination of appointment of Anthony Riley as a secretary (1 page) |
3 March 2010 | Termination of appointment of Anthony Riley as a secretary (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
6 December 2009 | Director's details changed for Mr Anthony John Riley on 1 November 2009 (2 pages) |
6 December 2009 | Secretary's details changed for Mr Anthony John Riley on 1 November 2009 (1 page) |
6 December 2009 | Director's details changed for Mr Matthew Robinson Riley on 1 November 2009 (2 pages) |
6 December 2009 | Director's details changed for Mr Matthew Robinson Riley on 1 November 2009 (2 pages) |
6 December 2009 | Secretary's details changed for Mr Anthony John Riley on 1 November 2009 (1 page) |
6 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Director's details changed for Mr Matthew Robinson Riley on 1 November 2009 (2 pages) |
6 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Secretary's details changed for Mr Anthony John Riley on 1 November 2009 (1 page) |
6 December 2009 | Director's details changed for Mr Anthony John Riley on 1 November 2009 (2 pages) |
6 December 2009 | Director's details changed for Mr Anthony John Riley on 1 November 2009 (2 pages) |
21 September 2009 | Director appointed peter adam daiches dubens (2 pages) |
21 September 2009 | Director appointed peter adam daiches dubens (2 pages) |
21 September 2009 | Director appointed matthew robinson riley (2 pages) |
21 September 2009 | Director appointed matthew robinson riley (2 pages) |
18 September 2009 | Director and secretary appointed anthony john riley (2 pages) |
18 September 2009 | Appointment terminated director timothy perks (1 page) |
18 September 2009 | Appointment terminated secretary peter hayes (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 80 great eastern street london EC2A 3RS (1 page) |
18 September 2009 | Appointment terminated secretary peter hayes (1 page) |
18 September 2009 | Appointment terminated director timothy perks (1 page) |
18 September 2009 | Director and secretary appointed anthony john riley (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 80 great eastern street london EC2A 3RS (1 page) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 July 2009 | Appointment terminated director martin balaam (1 page) |
23 July 2009 | Appointment terminated director martin balaam (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
1 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN (1 page) |
10 January 2007 | Return made up to 06/11/06; full list of members (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN (1 page) |
10 January 2007 | Return made up to 06/11/06; full list of members (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
13 October 2006 | Particulars of mortgage/charge (7 pages) |
13 October 2006 | Particulars of mortgage/charge (7 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
28 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
28 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
27 September 2006 | Nc inc already adjusted 18/09/06 (1 page) |
27 September 2006 | Ad 18/09/06--------- £ si [email protected]=300000 £ ic 26843/326843 (2 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Nc inc already adjusted 18/09/06 (1 page) |
27 September 2006 | Ad 18/09/06--------- £ si [email protected]=300000 £ ic 26843/326843 (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed (4 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (4 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
22 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New director appointed (3 pages) |
9 June 2005 | Full accounts made up to 31 March 2005 (19 pages) |
9 June 2005 | Full accounts made up to 31 March 2005 (19 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Particulars of mortgage/charge (7 pages) |
7 June 2005 | Particulars of mortgage/charge (7 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed;new director appointed (3 pages) |
11 May 2005 | New director appointed (4 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (4 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed;new director appointed (3 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (4 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page) |
10 May 2005 | New director appointed (4 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
15 April 2005 | Auditor's resignation (1 page) |
15 April 2005 | Auditor's resignation (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
29 December 2004 | Return made up to 06/11/04; full list of members; amend (6 pages) |
29 December 2004 | Return made up to 06/11/04; full list of members; amend (6 pages) |
10 November 2004 | Return made up to 06/11/04; full list of members (3 pages) |
10 November 2004 | Return made up to 06/11/04; full list of members (3 pages) |
8 June 2004 | Return made up to 06/11/03; full list of members (5 pages) |
8 June 2004 | Return made up to 06/11/03; full list of members (5 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed;new director appointed (5 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed;new director appointed (5 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary's particulars changed (1 page) |
18 November 2003 | Secretary's particulars changed (1 page) |
17 November 2003 | New secretary appointed (1 page) |
17 November 2003 | New secretary appointed (1 page) |
14 November 2003 | Particulars of mortgage/charge (5 pages) |
14 November 2003 | Particulars of mortgage/charge (5 pages) |
7 November 2003 | New secretary appointed (1 page) |
7 November 2003 | New secretary appointed (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
4 November 2003 | Secretary resigned;director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned;director resigned (1 page) |
4 November 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
31 October 2003 | Ad 27/10/03--------- £ si [email protected]=2342 £ ic 24500/26842 (2 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Ad 27/10/03--------- £ si [email protected]=2342 £ ic 24500/26842 (2 pages) |
31 October 2003 | Resolutions
|
13 October 2003 | Re-registration of Memorandum and Articles (13 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
13 October 2003 | Re-registration of Memorandum and Articles (13 pages) |
13 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
13 October 2003 | Application for reregistration from PLC to private (1 page) |
13 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 October 2003 | Application for reregistration from PLC to private (1 page) |
13 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
13 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
13 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (18 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (18 pages) |
13 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
13 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
6 February 2001 | S-div 30/01/01 (1 page) |
6 February 2001 | S-div 30/01/01 (1 page) |
21 November 2000 | Return made up to 06/11/00; full list of members
|
21 November 2000 | Return made up to 06/11/00; full list of members
|
24 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
4 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
4 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
25 October 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
25 October 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | £ ic 50000/24500 07/04/99 £ sr 25500@1=25500 (1 page) |
21 April 1999 | Resolutions
|
21 April 1999 | £ ic 50000/24500 07/04/99 £ sr 25500@1=25500 (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
7 December 1998 | Return made up to 06/11/98; no change of members (6 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Return made up to 06/11/98; no change of members (6 pages) |
7 December 1998 | Director resigned (1 page) |
15 October 1998 | Full group accounts made up to 31 March 1998 (31 pages) |
15 October 1998 | Full group accounts made up to 31 March 1998 (31 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
11 November 1997 | Return made up to 06/11/97; no change of members (6 pages) |
11 November 1997 | Return made up to 06/11/97; no change of members (6 pages) |
27 October 1997 | Full group accounts made up to 31 March 1997 (32 pages) |
27 October 1997 | Full group accounts made up to 31 March 1997 (32 pages) |
20 November 1996 | Return made up to 15/11/96; full list of members
|
20 November 1996 | Return made up to 15/11/96; full list of members
|
24 July 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
24 July 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
27 November 1995 | Return made up to 15/11/95; no change of members
|
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Return made up to 15/11/95; no change of members
|
27 November 1995 | New director appointed (2 pages) |
11 October 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
11 October 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
8 March 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
8 March 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
3 March 1995 | Resolutions
|
3 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
30 March 1994 | Resolutions
|
30 March 1994 | Resolutions
|
30 March 1994 | Resolutions
|
22 March 1994 | Full accounts made up to 31 December 1993 (20 pages) |
22 March 1994 | Full accounts made up to 31 December 1993 (20 pages) |
24 August 1993 | Full accounts made up to 31 December 1992 (14 pages) |
24 August 1993 | Full accounts made up to 31 December 1992 (14 pages) |
20 May 1993 | Ad 26/04/93--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages) |
20 May 1993 | Ad 26/04/93--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages) |
14 May 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 May 1993 | Resolutions
|
14 May 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 May 1993 | Resolutions
|
14 May 1993 | Resolutions
|
14 May 1993 | Resolutions
|
12 May 1993 | Resolutions
|
12 May 1993 | £ nc 1000/50000 26/04/93 (1 page) |
12 May 1993 | Resolutions
|
12 May 1993 | £ nc 1000/50000 26/04/93 (1 page) |
27 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
15 October 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
14 January 1991 | Full accounts made up to 30 April 1990 (12 pages) |
14 January 1991 | Full accounts made up to 30 April 1990 (12 pages) |
8 June 1990 | Return made up to 31/12/89; full list of members (4 pages) |
8 June 1990 | Return made up to 31/12/89; full list of members (4 pages) |
24 May 1990 | Ad 04/04/90--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 May 1990 | Ad 04/04/90--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 March 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
30 March 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
19 February 1989 | Return made up to 31/12/88; full list of members (5 pages) |
19 February 1989 | Return made up to 31/12/88; full list of members (5 pages) |
9 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 April 1987 | Registered office changed on 09/04/87 from: 124-128 city road london EC1V 2NJ (1 page) |
9 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 April 1987 | Registered office changed on 09/04/87 from: 124-128 city road london EC1V 2NJ (1 page) |
3 April 1987 | Company name changed cometcrown LIMITED\certificate issued on 03/04/87 (2 pages) |
3 April 1987 | Company name changed cometcrown LIMITED\certificate issued on 03/04/87 (2 pages) |
24 March 1987 | Certificate of Incorporation (1 page) |
24 March 1987 | Certificate of Incorporation (1 page) |